STOREY PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04835672 |
Category | Private Limited Company |
Incorporated | 17 Jul 2003 |
Age | 20 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STOREY PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 04835672. It was incorporated 20 years, 10 months, 13 days ago, on 17 July 2003. The company address is Argent House Argent House, Bedford, MK40 3JY, Bedfordshire, England.
Company Fillings
Accounts with accounts type full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-25
Psc name: Storey Property Developments Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
New address: Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Storey Property Developments Holdings Limited
Notification date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: M & M Supplies Uk Holdings Limited
Cessation date: 2022-06-24
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: M & M Supplies Uk Holdings Limited
Notification date: 2022-06-15
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: M & M (Mk) Ltd
Cessation date: 2022-06-15
Documents
Accounts with accounts type group
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-27
Charge number: 048356720018
Documents
Mortgage satisfy charge full
Date: 27 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048356720013
Documents
Mortgage satisfy charge full
Date: 27 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048356720015
Documents
Mortgage satisfy charge full
Date: 27 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048356720016
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type group
Date: 31 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048356720017
Charge creation date: 2020-11-27
Documents
Mortgage satisfy charge part
Date: 03 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge part
Date: 03 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge part
Date: 03 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: M & M (Mk) Ltd
Cessation date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2020
Action Date: 20 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-20
Charge number: 048356720015
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2020
Action Date: 20 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048356720016
Charge creation date: 2020-05-20
Documents
Accounts with accounts type group
Date: 23 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage charge part release with charge number
Date: 19 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-28
Charge number: 048356720014
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-28
Charge number: 048356720013
Documents
Accounts with accounts type small
Date: 05 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Capital allotment shares
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 3 GBP
Documents
Capital allotment shares
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-20
Capital : 2 GBP
Documents
Accounts with accounts type full
Date: 27 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048356720012
Charge creation date: 2017-11-17
Documents
Change person secretary company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Peter Storey
Change date: 2017-08-21
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mark Peter Storey
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 07 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-07
Charge number: 048356720011
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: M & M (Mk) Ltd
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-17
Officer name: Matthew Roger Storey
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Peter Storey
Change date: 2017-03-17
Documents
Accounts with accounts type full
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048356720010
Charge creation date: 2016-06-06
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Roger Storey
Change date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
Old address: 1st Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
Change date: 2015-10-30
Documents
Accounts with accounts type full
Date: 10 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type full
Date: 27 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type full
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type full
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Legacy
Date: 11 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 28 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change account reference date company current extended
Date: 22 Mar 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-06-30
Documents
Accounts with accounts type full
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 30/04/2009
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/08; no change of members
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; no change of members
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/06/04
Documents
Some Companies
66 OAKFIELD ROAD,LONDON,N4 4LB
Number: | 03705641 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-90 BAKER STREET,LONDON,W1U 6TQ
Number: | 09873800 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TRING ROAD,DUNSTABLE,LU6 2PX
Number: | 09884800 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE ALUMINIUM H & P LIMITED
1 KELSALL STREET, OFF WEST,LANCASHIRE,OL9 6HR
Number: | 04723660 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 KESLAKE ROAD,LONDON,NW6 6DH
Number: | 10847747 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 04356845 |
Status: | ACTIVE |
Category: | Private Limited Company |